Search icon

THIERMAN CONDOMINIUM COUNCIL OF CO-OWNERS, INC.

Company Details

Name: THIERMAN CONDOMINIUM COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Aug 1989 (36 years ago)
Organization Date: 24 Aug 1989 (36 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0262398
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 416 W. BRECKINRIDGE STREET, A-1, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

President

Name Role
William Clutter President

Vice President

Name Role
Karen Mize Vice President

Secretary

Name Role
Lisa Casey Secretary

Treasurer

Name Role
Angie Seigle-Gimino Treasurer

Director

Name Role
William Clutter Director
Lisa Casey Director
Angie Siegle-Gimino Director
Karen Mize Director
DARGAN E. MONTGOMERY Director
NORMAND D. NEZELKEWICZ Director
GERALD L. TSCHIEGG Director
MARY MILLER Director
THOMAS G. PFERSCHING Director

Incorporator

Name Role
LOUIS M. SMITH, JR. Incorporator

Registered Agent

Name Role
WILLIAM R CLUTTER Registered Agent

Filings

Name File Date
Annual Report 2024-06-14
Registered Agent name/address change 2023-12-12
Principal Office Address Change 2023-12-12
Reinstatement Certificate of Existence 2023-11-28
Reinstatement 2023-11-28
Reinstatement Approval Letter Revenue 2023-11-28
Administrative Dissolution 2023-10-04
Annual Report 2022-04-19
Annual Report 2021-06-29
Annual Report 2020-06-29

Sources: Kentucky Secretary of State